MACHINS SERVICES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1913 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 28 DUNSTABLE ROAD VICTORIA STREET LUTON LUTON BEDS LU1 1DY UNITED KINGDOM

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/05/1914 May 2019 SECRETARY APPOINTED MR JONATHAN GUY ALVAREZ

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY DAVID BAGGOTT

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAGGOTT

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR MARK ERNEST PELOPIDA

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR JONATHAN GUY ALVAREZ

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM VICTORIA STREET LUTON BEDFORDSHIRE. LU1 2BS

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/11/2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/07/1626 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1212 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID RICHARD BAGGOTT / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BAGGOTT / 11/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SMITH / 11/06/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BAGGOTT / 11/06/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 17-19 GEORGE STREET WEST LUTON BEDFORDSHIRE LU1 2BS

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/08/9115 August 1991 COMPANY NAME CHANGED BRAMBLEDOVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 16/08/91

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company